CROMFORD MILL LIMITED

Cromford Mill Mill Road Cromford Mill Mill Road, Matlock, DE4 3RQ, Derbyshire
StatusACTIVE
Company No.02913429
CategoryPrivate Limited Company
Incorporated28 Mar 1994
Age30 years, 3 months, 9 days
JurisdictionEngland Wales

SUMMARY

CROMFORD MILL LIMITED is an active private limited company with number 02913429. It was incorporated 30 years, 3 months, 9 days ago, on 28 March 1994. The company address is Cromford Mill Mill Road Cromford Mill Mill Road, Matlock, DE4 3RQ, Derbyshire.



People

FURNISS, Robert

Director

Director

ACTIVE

Assigned on 01 May 2024

Current time on role 2 months, 5 days

HARRIS, Clare Helen

Director

Certified Chartered Accountant

ACTIVE

Assigned on 28 Mar 2023

Current time on role 1 year, 3 months, 9 days

LEWINS, Geoff Duncan

Director

Retired

ACTIVE

Assigned on 01 Apr 2016

Current time on role 8 years, 3 months, 5 days

RIVERS, John

Director

Retired

ACTIVE

Assigned on 04 Sep 2021

Current time on role 2 years, 10 months, 2 days

SCOTT, Eilis Dorothy

Director

Chief Executive

ACTIVE

Assigned on 21 Nov 2022

Current time on role 1 year, 7 months, 15 days

WILLIAMS, Robert

Director

Director

ACTIVE

Assigned on 01 May 2024

Current time on role 2 months, 5 days

WOLEDGE, Elizabeth

Director

Company Director

ACTIVE

Assigned on 01 May 2024

Current time on role 2 months, 5 days

CHARLTON, Christopher, Dr

Secretary

Heritage Site Director

RESIGNED

Assigned on 28 Mar 1994

Resigned on 12 Sep 2008

Time on role 14 years, 5 months, 15 days

HARRIS, Michael John

Secretary

Charity Director

RESIGNED

Assigned on 22 Oct 2008

Resigned on 30 Apr 2010

Time on role 1 year, 6 months, 8 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 28 Mar 1994

Resigned on 28 Mar 1994

Time on role

BOISSIER, Martin Scobell

Director

Retired

RESIGNED

Assigned on 28 Mar 1994

Resigned on 29 Jul 2005

Time on role 11 years, 4 months, 1 day

CHARLTON, Christopher, Dr

Director

Heritage Site Director

RESIGNED

Assigned on 28 Mar 1994

Resigned on 12 Sep 2008

Time on role 14 years, 5 months, 15 days

CHARLTON, Dianne Judith

Director

Director

RESIGNED

Assigned on 19 Oct 2001

Resigned on 17 Jun 2005

Time on role 3 years, 7 months, 29 days

EVANS, Brian William

Director

Director

RESIGNED

Assigned on 25 May 2004

Resigned on 29 Dec 2005

Time on role 1 year, 7 months, 4 days

FAITHORN, Robert Michael

Director

Retired

RESIGNED

Assigned on 01 Apr 2001

Resigned on 30 Oct 2013

Time on role 12 years, 6 months, 29 days

GILL, Simon Neil

Director

Operations Director

RESIGNED

Assigned on 01 Aug 2017

Resigned on 13 Oct 2023

Time on role 6 years, 2 months, 12 days

HALL, Michael Robert

Director

Accountant

RESIGNED

Assigned on 01 Oct 2008

Resigned on 07 Jul 2012

Time on role 3 years, 9 months, 6 days

HARRIS, Michael John

Director

Charity Director

RESIGNED

Assigned on 22 Oct 2008

Resigned on 30 Apr 2010

Time on role 1 year, 6 months, 8 days

HOLLAND, Dina

Director

Business Consultant

RESIGNED

Assigned on 01 Mar 2014

Resigned on 31 Aug 2014

Time on role 5 months, 30 days

JONES, Deborah Christine

Director

Certified Accountant

RESIGNED

Assigned on 28 Jul 2017

Resigned on 12 Sep 2022

Time on role 5 years, 1 month, 15 days

MAGILL, Steven James

Director

Head Of Catering

RESIGNED

Assigned on 21 Nov 2022

Resigned on 24 Mar 2024

Time on role 1 year, 4 months, 3 days

MCLEOD, Sarah Jane

Director

Co Director

RESIGNED

Assigned on 01 Oct 2008

Resigned on 30 Jun 2017

Time on role 8 years, 8 months, 29 days

MILLS, Rosalind

Director

Shop Manager

RESIGNED

Assigned on 25 May 2004

Resigned on 31 Jul 2010

Time on role 6 years, 2 months, 6 days

RILEY, Michael Bernard

Director

Retired

RESIGNED

Assigned on 01 Mar 2014

Resigned on 31 Mar 2016

Time on role 2 years, 30 days

RIVERS, John Richard

Director

Retired

RESIGNED

Assigned on 27 Jun 2009

Resigned on 31 Mar 2016

Time on role 6 years, 9 months, 4 days

WALLWORK, Simon James

Director

Commercial Director

RESIGNED

Assigned on 28 Jul 2017

Resigned on 01 Jul 2023

Time on role 5 years, 11 months, 3 days

WATSON, Angus Forman

Director

Retired

RESIGNED

Assigned on 30 Mar 1994

Resigned on 04 Oct 2011

Time on role 17 years, 6 months, 5 days

WILLIAMS, David Henry

Director

Solicitor

RESIGNED

Assigned on 01 Apr 2016

Resigned on 31 Aug 2021

Time on role 5 years, 4 months, 30 days


Some Companies

CHURCHILL THEATRE BROMLEY LIMITED

2ND FLOOR ALEXANDER HOUSE,WOKING,GU21 6EJ

Number:03944535
Status:ACTIVE
Category:Private Limited Company

JOHN GLOVER PHOTOGRAPHY LIMITED

RED OAKS 7 FOREST PLACE,HEATHFIELD,TN21 0TG

Number:05717908
Status:ACTIVE
Category:Private Limited Company

LUUVV LIMITED

FIELD VIEW MILBOURNE LANE,MALMESBURY,SN16 9JB

Number:08207978
Status:ACTIVE
Category:Private Limited Company

MANIFEST ARTS CIC

SUITE STUDIOS (CASKET WORKS),SALFORD,M5 4NB

Number:11254593
Status:ACTIVE
Category:Community Interest Company

P MYERS PLASTERING CONTRACTORS LIMITED

39 ATTLEE ESTATE,BISHOP AUCKLAND,DL13 4LG

Number:11525062
Status:ACTIVE
Category:Private Limited Company

SPC PLUMBING AND HEATING LIMITED

11 LLOYD AVENUE,COULSDON,CR5 2QS

Number:06076801
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source